logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Edward Byrne

    Related profiles found in government register
  • Mr Paul Edward Byrne
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 1 IIF 2 IIF 3
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 4
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 5
    • The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 6 IIF 7
    • Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 8
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 9 IIF 10
  • Mr Paul Edward Byrne
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 11
    • 162-164, High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 12
  • Byrne, Paul Edward
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 13
    • 15/18, Lime Street, London, EC3M 7AN, United Kingdom

      IIF 14
    • 255, Green Lanes, London, N13 4XE, England

      IIF 15
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 16 IIF 17
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 18
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 19 IIF 20 IIF 21
    • Warner House, Castle Street, Salisbury, SP1 3TB, England

      IIF 23
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 24
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 25 IIF 26
  • Byrne, Paul Edward
    British co director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG

      IIF 27
  • Byrne, Paul Edward
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England

      IIF 28
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, EN7 5BW, United Kingdom

      IIF 29
    • 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 30 IIF 31 IIF 32
    • 1-4, Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 33 IIF 34
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 35
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 6, Hammarsfield Close, Ware, Hertfordshire, SG11 1PG

      IIF 42
  • Byrne, Paul Edward
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Newland Gardens, Hertford, Herts, SG13 7WY

      IIF 43
  • Byrne, Paul Edward
    British managing director/underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 44 IIF 45
    • 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 46
  • Byrne, Paul Edward
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 47
  • Byrne, Paul Edward
    British underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 48
  • Mr Paul Edward Byrne
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 49
  • Byrne, Paul Edward
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 50
  • Byrne, Paul Edward
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 56
    • 6, Hammarsfield Close, Standon, SG11 1PG, United Kingdom

      IIF 57
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 58
  • Byrne, Paul Edward
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 59
  • Byrne, Paul
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 60
child relation
Offspring entities and appointments 43
  • 1
    AEQUOTECH MANAGEMENT LTD - now
    PEAR TREE INVESTMENTS (UK) LIMITED
    - 2023-12-20 08802715
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-12-04 ~ 2017-12-11
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMTRUST UNDERWRITING LIMITED - now
    SAGICOR UNDERWRITING LIMITED - 2014-01-07
    BYRNE & STACEY UNDERWRITING LIMITED
    - 2008-07-01 03908537
    Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (32 parents)
    Officer
    2000-01-18 ~ 2007-10-04
    IIF 43 - Director → ME
  • 3
    ANCILE INSURANCE GROUP LTD.
    - now 05429313 07442295
    ONE UNDERWRITING LTD
    - 2011-01-05 05429313
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2008-09-30 ~ 2011-07-01
    IIF 37 - Director → ME
    2005-04-19 ~ 2007-01-01
    IIF 45 - Director → ME
  • 4
    AQUA SYSTEM SOLUTIONS LLP
    OC373942
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 5
    ARROW UNDERWRITING SERVICES LIMITED
    - now 09614304
    DS TRAVEL LIMITED - 2015-10-20
    East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 26 - Director → ME
    2015-10-23 ~ 2017-05-23
    IIF 58 - Director → ME
  • 6
    BRIGHT BLUE RECRUIT LIMITED
    10562514
    13 Harforde Court, John Tate Road, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    BWC BUILDERS LTD
    14608753
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    CYTI DIGITAL LIMITED
    10062974
    37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-15 ~ 2017-12-11
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CYTI LIMITED
    07368288
    1 Dean Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2010-09-07 ~ 2017-12-11
    IIF 13 - Director → ME
  • 10
    CYTI SIGNPOSTER PLUS LIMITED
    09643405
    East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 11
    EB ACCOUNTING LIMITED
    08764268
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 39 - Director → ME
  • 12
    EMERGENCY COVER LIMITED
    08186326
    168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    2013-08-19 ~ 2014-06-06
    IIF 47 - Director → ME
  • 13
    EPQ LAB LTD
    16875914
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GOODTOGOINSURANCE.COM LIMITED
    - now 07101088
    ONE TRAVELWISE LIMITED
    - 2010-07-09 07101088
    ONE TRAVEL BROKERS LIMITED
    - 2010-02-04 07101088
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-12-10 ~ 2011-07-01
    IIF 33 - Director → ME
  • 15
    IGNITE BROKERS LTD
    06975269
    East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-07-28 ~ 2011-07-01
    IIF 27 - Director → ME
  • 16
    INSUREWITHEASE.COM LIMITED
    06173350
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2007-03-20 ~ 2012-10-02
    IIF 42 - Director → ME
  • 17
    INTRINSIA GROUP LTD
    11899885
    The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2019-03-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-10-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    OCLDORM LIMITED
    - now 04697100
    ONE CLAIMS LTD
    - 2011-01-04 04697100 05429925
    BSU CLAIMS LIMITED
    - 2005-06-15 04697100
    67 Westow Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2008-09-30 ~ 2013-05-01
    IIF 38 - Director → ME
    2003-03-13 ~ 2006-05-30
    IIF 48 - Director → ME
  • 19
    ON MY DEVICE LIMITED
    07577142
    East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 20
    ONE ASSIST LTD
    05429725
    67 Westow Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2008-10-01 ~ 2013-05-01
    IIF 36 - Director → ME
    2005-04-20 ~ 2006-10-01
    IIF 44 - Director → ME
  • 21
    OULDORM LIMITED
    - now 07442295
    ANCILE INSURANCE GROUP LIMITED
    - 2011-01-04 07442295 05429313
    East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-17 ~ 2013-04-23
    IIF 34 - Director → ME
  • 22
    PRACTICE COVER LTD
    07063423
    255 Green Lanes, London, England
    Active Corporate (6 parents)
    Officer
    2018-12-17 ~ 2021-03-08
    IIF 15 - Director → ME
  • 23
    PSA INVESTMENTS LTD
    11815374
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2019-02-08 ~ now
    IIF 18 - Director → ME
  • 24
    PURPLE GOFFS LIMITED
    - now 05429925
    ONE CLAIMS LIMITED
    - 2012-12-24 05429925 04697100
    ONE HOLDINGS LTD
    - 2011-01-04 05429925
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (10 parents)
    Officer
    2005-04-20 ~ 2013-05-01
    IIF 46 - Director → ME
  • 25
    SEAGRAVE HR SERVICES LIMITED
    08764402
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 40 - Director → ME
  • 26
    SOCRATES SYSTEMS LTD
    06771426
    Office 4 28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2012-11-12 ~ 2013-09-16
    IIF 24 - Director → ME
  • 27
    STANDON PLACE MANAGEMENT LIMITED
    06130378
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2010-04-22 ~ 2011-03-17
    IIF 28 - Director → ME
  • 28
    TEDAISY AFFINITY SERVICES LIMITED - now
    LESS CLICKS LTD
    - 2023-05-15 08344708
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (8 parents)
    Officer
    2020-10-22 ~ 2023-01-12
    IIF 59 - Director → ME
  • 29
    TEDAISY CLAIMS LIMITED
    - now 11900023
    INTRINSIA CLAIMS LTD
    - 2021-08-12 11900023
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (6 parents)
    Officer
    2019-03-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    TEDAISY DIGITAL LIMITED
    08709285
    East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 41 - Director → ME
  • 31
    TEDAISY HOLDINGS LIMITED
    - now 16280972
    AGHOCO 2340 LIMITED - 2025-04-02
    15/18 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-09-30 ~ now
    IIF 14 - Director → ME
  • 32
    TEDAISY INSURANCE BROKERS LIMITED
    - now 09981861
    INTRINSIA BROKERS LTD
    - 2021-08-27 09981861
    PERFECT INSURANCE MANAGEMENT LTD
    - 2019-05-14 09981861
    KIT AND CADOODLE LIMITED
    - 2016-08-26 09981861
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (9 parents)
    Officer
    2016-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    2017-07-19 ~ 2019-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    TEDAISY INSURANCE GROUP LTD
    - now 09422448
    TURNING HOLDINGS LIMITED
    - 2018-12-05 09422448
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2015-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 9 - Ownership of shares – 75% or more OE
    2019-10-16 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TEDAISY INVESTMENTS LIMITED
    - now 09246225
    SPINNING INVESTMENTS LIMITED
    - 2018-01-15 09246225
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    TEDAISY LTD
    08255293
    East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 57 - Director → ME
  • 36
    TEDAISY PROPERTIES LTD
    - now 09033533
    NATIONAL PROPERTY BUYERS LTD
    - 2017-03-10 09033533
    TABLEHAT LIMITED
    - 2016-09-20 09033533
    East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 37
    TEDAISY SERVICES LIMITED
    14525493
    Warner House, Castle Street, Salisbury, England
    Active Corporate (6 parents)
    Officer
    2022-12-06 ~ now
    IIF 23 - Director → ME
  • 38
    TEDAISY TECHNOLOGIES LTD
    14150028
    Warner House, 123 Castle Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-06-06 ~ now
    IIF 55 - Director → ME
  • 39
    TEDAISY UNDERWRITING LIMITED
    - now 06904209
    ALPHA UNDERWRITING LIMITED
    - 2021-09-29 06904209
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (17 parents)
    Officer
    2013-11-15 ~ now
    IIF 20 - Director → ME
  • 40
    YUME WORLD (DURHAM) LTD
    14809219
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Officer
    2023-04-17 ~ 2024-11-25
    IIF 53 - Director → ME
  • 41
    YUME WORLD (NEWCASTLE) LTD
    - now 12096116 14514038
    FEC GROUP LIMITED
    - 2022-04-01 12096116
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (8 parents)
    Officer
    2019-09-30 ~ 2024-11-25
    IIF 60 - Director → ME
  • 42
    YUME WORLD GROUP LTD
    13768489
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-11-26 ~ 2024-11-25
    IIF 16 - Director → ME
  • 43
    YUME WORLD SERVICES LIMITED
    - now 14514038
    YUME WORLD DESSERTS (NEWCASTLE) LIMITED
    - 2023-06-09 14514038 12096116
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2022-11-29 ~ 2024-11-25
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.